CANMOOR PROJECTS LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

24/10/2424 October 2024 Second filing for the appointment of Mr Daniel Stephen Gillespie as a director

View Document

21/10/2421 October 2024 Director's details changed for Mr William Robert Arnold on 2024-10-13

View Document

21/10/2421 October 2024 Director's details changed for Mr Daniel Stephen Gillespie on 2024-10-13

View Document

21/10/2421 October 2024 Director's details changed for Mr John Russell Peters on 2024-10-13

View Document

21/10/2421 October 2024 Director's details changed for Mr Babak Erfani on 2024-10-13

View Document

21/10/2421 October 2024 Director's details changed for Mr Steven John Doughty on 2024-10-13

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Stephen Douglas Ahern as a director on 2022-10-12

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR DANIEL STEPHEN GILLESPIE

View Document

03/04/183 April 2018 Appointment of Mr Daniel Stephen Gillespie as a director on 2018-02-22

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR BABAK ERFANI

View Document

22/03/1822 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR STEPHEN DOUGLAS AHERN

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR STEVEN JOHN DOUGHTY

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAWTHORN

View Document

02/02/172 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/172 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/172 February 2017 ADOPT ARTICLES 21/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SAIL ADDRESS CHANGED FROM: 9-10 GRAFTON STREET LONDON W1S 4EN UNITED KINGDOM

View Document

16/10/1216 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1225 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 600

View Document

12/01/1212 January 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/11/114 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM DOVER HOUSE 34 DOVER STREET LONDON W1S 4NG UNITED KINGDOM

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 9-10 GRAFTON STREET LONDON W1S 4EN

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR WILLIAM ROBERT ARNOLD

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RUSSELL PETERS / 20/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MELVILLE HAWTHORN / 20/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL PETERS / 20/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY APPOINTED JOHN RUSSELL PETERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN BENKERT

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE HAWTHORN

View Document

29/10/0829 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 25 DOVER STREET LONDON W1S 4LX

View Document

20/05/0820 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company